Edenfield Ramsbottom
Bury
Lancashire
BL0 0HG
Secretary Name | Shirley Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1997(9 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Secretary |
Correspondence Address | 204 Windsor Road Denton Manchester M34 2HJ |
Director Name | Thomas Hehir |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 February 1997) |
Role | Engineer |
Correspondence Address | 12 Canterbury Drive Prestwich Manchester Lancashire M25 0HY |
Secretary Name | Jeremiah O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 February 1997) |
Role | Company Director |
Correspondence Address | 9 Heycrofts View Edenfield Ramsbottom Bury Lancashire BL0 0HG |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £48,798 |
Current Liabilities | £34,087 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 June 2004 | Dissolved (1 page) |
---|---|
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o baker tilly carlton house, grammar school street, bradford BD1 4NS (1 page) |
24 December 2002 | Resolutions
|
24 December 2002 | Appointment of a voluntary liquidator (1 page) |
24 December 2002 | Statement of affairs (5 pages) |
30 November 2002 | Registered office changed on 30/11/02 from: 139 ashton old road ardwick manchester M12 6LE (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 January 2002 | Return made up to 22/11/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 January 2001 | Return made up to 22/11/00; full list of members (6 pages) |
18 February 2000 | Return made up to 22/11/99; full list of members
|
18 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 February 1999 | Return made up to 22/11/98; full list of members
|
25 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
31 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
1 October 1997 | Particulars of mortgage/charge (4 pages) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Return made up to 22/11/96; no change of members (4 pages) |
21 February 1997 | Director resigned (1 page) |
18 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |